Tìm Kiếm

  • Semi-Annual Monitoring Report 2024 B
    Semi-Annual Monitoring Report 2024 B

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

    Read More
    (21 Mb PDF, 408 pgs)

    Apr 28, 2025 ... Guadalupe Rubbish Disposal Company, Inc. 15999 Guadalupe Mines Road PO Box 20957 San Jose, California 95160 T: 408.268.1670 April 25, 2025 Director of Compliance and Enforcement ...

  • Statement of Basis
    Statement of Basis

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

    Read More
    (2 Mb PDF, 68 pgs)

    Apr 26, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of MAJOR FACILITY REVIEW ...

  • Council Agenda
    Council Agenda

    Sep 1, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ...

    Read More
    (20 Mb PDF, 109 pgs)

    Sep 1, 2022 ... BOARD OF DIRECTORS COMMUNITY ADVISORY COUNCIL COMMITTEE MEMBERS DR. JUAN AGUILERA HANA MENDOZA FERNANDO CAMPOS RIO MOLINA WILLIAM GOODWIN MAYRA PELAGIO MS. MARGARET GORDON CHARLES REED ...

  • 6-1-2017 Current Permit
    6-1-2017 Current Permit

    Jun 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

    Read More
    (1 Mb PDF, 146 pgs)

    Jun 1, 2017 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa ...

  • 05/2019 Statement of Basis
    05/2019 Statement of Basis

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

    Read More
    (1 Mb PDF, 78 pgs)

    May 14, 2019 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for a Significant Revision to the MAJOR FACILITY ...

  • Statement of Basis
    Statement of Basis

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

    Read More
    (1 Mb PDF, 84 pgs)

    Oct 15, 2012 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis For Renewal of MAJOR FACILITY REVIEW PERMIT ...

  • Year 5 Solicitation 1 Preliminary Ranklist
    Year 5 Solicitation 1 Preliminary Ranklist

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (657 Kb PDF, 5 pgs)

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Semi-Annual Monitoring Report 2025 A
    Semi-Annual Monitoring Report 2025 A

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

    Read More
    (32 Mb PDF, 277 pgs)

    Jan 28, 2026 ... Keller Canyon Landfill 901 Bailey Road Pittsburg, CA 94565 o 925.232.2999 republicservices.com September 30, 2025 Director of Compliance and Enforcement Director of the Air Division, USEPA ...

  • Semi-Annual Monitoring Report 2020 B
    Semi-Annual Monitoring Report 2020 B

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

    Read More
    (2 Mb PDF, 39 pgs)

    Jan 27, 2021 ... Russell City Energy Company, LLC 717 Texas Avenue Suite 1000 Houston, TX 77002 January 27, 2021 Director of Compliance and Enforcement Bay Area Air Quality Management District 375 Beale ...

  • Statement of Basis
    Statement of Basis

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

    Read More
    (871 Kb PDF, 46 pgs)

    Nov 22, 2011 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for RENEWAL of the MAJOR FACILITY REVIEW ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • Response to Comments from EPA
    Response to Comments from EPA

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

    Read More
    (145 Kb PDF, 37 pgs)

    Dec 17, 2004 ... December 16, 2004 Ms. Deborah Jordan Director, Air Management Division United States Environmental Protection Agency 75 Hawthorne Street San Francisco, CA ...

  • CMP Yr 8 and 9 Recommended Projects
    CMP Yr 8 and 9 Recommended Projects

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

    Read More
    (260 Kb PDF, 19 pgs)

    Jul 6, 2009 ... Carl Moyer Program Attachment 1 Year 8 and Year 9 Funding Cycles Projects Recommended for Funding Weighted Lifetime NOx, ROG Project Proposed Project Sponsor Name Project ...

  • Semi-Annual Monitoring Report 2020 A
    Semi-Annual Monitoring Report 2020 A

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

    Read More
    (7 Mb PDF, 148 pgs)

    Feb 26, 2021 ... Vasco Road Landfill 4001 N. Vasco Road, Livermore, CA 94551 o 925.447.0491 republicservices.com Direction of Compliance and Enforcement Director of the Air ...

  • 6/20/16 Statement of Basis
    6/20/16 Statement of Basis

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

    Read More
    (502 Kb PDF, 52 pgs)

    Jun 27, 2016 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Statement of Basis for MAJOR FACILITY REVIEW PERMIT MINOR REVISION for ...

  • Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011
    Bay Area Emissions Inventory Summary Report for Greenhouse Gases Base Year 2011

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

    Read More
    (1 Mb PDF, 52 pgs)

    Feb 17, 2015 ... Bay Area Emissions Inventory Summary Report: Greenhouse Gases Base Year 2011 Updated: January 2015 939 Ellis Street San Francisco, California 94109 ...

  • 11/9/2022 Current Permit
    11/9/2022 Current Permit

    Nov 9, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Newby Island Sanitary ...

    Read More
    (819 Kb PDF, 79 pgs)

    Nov 9, 2022 ... Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 94105 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Newby Island Sanitary ...

  • Engineering Evaluation
    Engineering Evaluation

    Dec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

    Read More
    (661 Kb PDF, 163 pgs)

    Dec 14, 2006 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Permit Evaluation and Statement of Basis for MAJOR FACILITY REVIEW PERMIT Reopening ...

  • Semi-Annual Monitoring Report 2021 A
    Semi-Annual Monitoring Report 2021 A

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

    Read More
    (18 Mb PDF, 335 pgs)

    Oct 28, 2021 ... October 27, 2021 Director of Compliance and Enforcement Director of the Air Division Bay Area Air Quality Management District USEPA, Region IX 375 Beale Street, Suite 600 75 Hawthorne ...

Spare the Air Status

Cập Nhật Lần Cuối: 08/11/2016